Search icon

ADAMS SFC, INC.

Headquarter

Company Details

Name: ADAMS SFC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Branch of: ADAMS SFC, INC., Illinois (Company Number CORP_63328782)
Entity Number: 3034575
ZIP code: 60606
County: Erie
Place of Formation: Illinois
Principal Address: 2900 MACARTHUR RD, NORTHBROOK, IL, United States, 60062
Address: 300 S. Wacker Dr., Suite 1500, Chicago, IL, United States, 60606

Chief Executive Officer

Name Role Address
MICHAEL R BERG Chief Executive Officer 2900 MACARTHUR RD, NORTHBROOK, IL, United States, 60062

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BRUCE E BELL DOS Process Agent 300 S. Wacker Dr., Suite 1500, Chicago, IL, United States, 60606

Links between entities

Type:
Headquarter of
Company Number:
1056504
State:
KENTUCKY

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 2900 MACARTHUR RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-07-16 2024-10-16 Address 2900 MACARTHUR RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2015-07-16 2024-10-16 Address 222 S RIVERSIDE PLAZA, SUITE 2100, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
2004-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241016002444 2024-10-16 BIENNIAL STATEMENT 2024-10-16
200312060344 2020-03-12 BIENNIAL STATEMENT 2020-03-01
SR-38964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160301006703 2016-03-01 BIENNIAL STATEMENT 2016-03-01
150716002013 2015-07-16 BIENNIAL STATEMENT 2014-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State